Company NameGroundwork Environmental Services (Thames Valley) Limited
Company StatusDissolved
Company Number02672807
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameColne Valley Environments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Graham Hinde
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(8 months, 2 weeks after company formation)
Appointment Duration15 years (closed 18 September 2007)
RoleRetired Divisional Director Of A Multinational Com
Country of ResidenceUnited Kingdom
Correspondence AddressHome Cottage Farm Bangors Road South
Iver
Buckinghamshire
SL0 0BB
Director NameMr Robert Charles Morley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(6 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 18 September 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwallowtails
Frilsham
Newbury
Berkshire
RG18 9XD
Director NameMr Michael John May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 18 September 2007)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Palace Gardens Terrace
London
W8 4SB
Secretary NameDavid Lloyd
NationalityBritish
StatusClosed
Appointed24 September 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 18 September 2007)
RoleAccounts Manager
Correspondence Address24 Sandstone Close
Winnersh
Wokingham
Berkshire
RG41 5XS
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameMr Guy Baring
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleTrainee Solicitor
Correspondence Address61 Charterhouse Street
London
EC1M 6HA
Secretary NameMr Guy Baring
NationalityBritish
StatusResigned
Appointed28 January 1992(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleTrainee Solicitor
Correspondence Address61 Charterhouse Street
London
EC1M 6HA
Director NameMr George William Wainwright
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressCorylus Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameElizabeth John
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address8 Lansdowne Terrace
The Grove, Twyford
Reading
Berkshire
RG10 9DY
Secretary NameElizabeth John
NationalityBritish
StatusResigned
Appointed01 September 1992(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address8 Lansdowne Terrace
The Grove, Twyford
Reading
Berkshire
RG10 9DY
Director NameNicholas Toby Goodger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 1998)
RoleLandscape Architect
Correspondence Address5 Arthur Road
Windsor
Berkshire
SL4 1RS
Secretary NameJames Carine
NationalityBritish
StatusResigned
Appointed01 February 1998(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 February 2001)
RoleCompany Director
Correspondence Address5 Little Sands
Yatton Keynell
Chippenham
Wiltshire
SN14 7BA
Director NameDr Richard Proud Burns
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2006)
RoleEnvironmental Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Pheasants Ridge
Marlow
Buckinghamshire
SL7 3QT
Director NameKeren Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2003)
RoleExecutive Director
Correspondence Address11 Bulkeley Close
Englefield Green
Surrey
TW20 0NS
Secretary NameMrs Patricia Rose Garrard
NationalityEnglish
StatusResigned
Appointed01 March 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ash Copse
Bricket Wood
St Albans
Hertfordshire
AL2 3YA
Secretary NameMr Robert Charles Morley
NationalityBritish
StatusResigned
Appointed17 October 2003(11 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 September 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwallowtails
Frilsham
Newbury
Berkshire
RG18 9XD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressColne Valley Park Centre
Denham Country Park
Denham, Uxbridge
Middlesex.
UB9 5PG
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Financials

Year2014
Net Worth£8,331
Cash£9,507
Current Liabilities£1,176

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
21 April 2007Application for striking-off (1 page)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 October 2006Director resigned (1 page)
11 October 2006Return made up to 06/09/06; full list of members (8 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 October 2005Return made up to 06/09/05; full list of members (8 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 October 2004Return made up to 06/09/04; full list of members (7 pages)
9 January 2004Director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
22 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Full accounts made up to 31 March 2002 (10 pages)
2 October 2001Director resigned (1 page)
12 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 April 2001New secretary appointed (2 pages)
11 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Full accounts made up to 31 March 2000 (9 pages)
18 February 2000Company name changed colne valley environments LTD\certificate issued on 21/02/00 (2 pages)
11 November 1999Director resigned (1 page)
8 November 1999Return made up to 06/09/99; full list of members (8 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
23 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
16 June 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
1 October 1997Return made up to 06/09/97; no change of members (4 pages)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1996Return made up to 06/09/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 March 1996 (8 pages)
28 May 1996Auditor's resignation (1 page)
1 September 1995Return made up to 06/09/95; full list of members (6 pages)
19 December 1991Incorporation (13 pages)